-
CAMBRIDGE ROOF TRUSS LIMITED - One, St. Peters Square, Manchester, M2 3DE, United Kingdom
Company Information
- Company registration number
- 09157327
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- One
- St. Peters Square
- Manchester
- M2 3DE
- England One, St. Peters Square, Manchester, M2 3DE, England UK
Management
- Managing Directors
- DONALDSON, Andrew Robert
- Company secretaries
- HAWKINS, Ian Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-01
- Dissolved on
- 2020-10-20
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mr John Mcminn
- Donaldson Timber Engineering Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-08-31
- Last Date: 2018-08-31
- Annual Return
- Due Date: 2020-09-12
- Last Date: 2019-08-01
-
CAMBRIDGE ROOF TRUSS LIMITED Company Description
- CAMBRIDGE ROOF TRUSS LIMITED is a ltd registered in United Kingdom with the Company reg no 09157327. Its current trading status is "closed". It was registered 2014-08-01. It has declared SIC or NACE codes as "99999". It has 1 director and 1 secretary. The latest accounts are filed up to 2018-08-31.It can be contacted at One .
Get CAMBRIDGE ROOF TRUSS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cambridge Roof Truss Limited - One, St. Peters Square, Manchester, M2 3DE, United Kingdom
Did you know? kompany provides original and official company documents for CAMBRIDGE ROOF TRUSS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolution-application-strike-off-company (2020-07-24) - DS01
-
termination-director-company-with-name-termination-date (2020-04-09) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-12) - CS01
-
appoint-person-secretary-company-with-name-date (2019-06-06) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-06) - AD01
-
termination-director-company-with-name-termination-date (2019-11-28) - TM01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-11-09) - AP01
-
resolution (2018-11-19) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-11-09) - PSC02
-
cessation-of-a-person-with-significant-control (2018-11-09) - PSC07
-
termination-director-company-with-name-termination-date (2018-11-09) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-10-25) - AA
-
confirmation-statement-with-no-updates (2018-08-14) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-05) - AA
-
confirmation-statement-with-no-updates (2017-08-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-11) - AA
keyboard_arrow_right 2016
-
resolution (2016-10-26) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-08-11) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-28) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-08-01) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-17) - AD01